- Company Overview for ARLINGTON LONDON LIMITED (09016711)
- Filing history for ARLINGTON LONDON LIMITED (09016711)
- People for ARLINGTON LONDON LIMITED (09016711)
- More for ARLINGTON LONDON LIMITED (09016711)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2024 | AP01 | Appointment of Mr Barend Johannes Van Der Walt as a director on 26 October 2023 | |
09 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Sep 2023 | TM01 | Termination of appointment of Andrew Gordon Cowen as a director on 30 December 2022 | |
26 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2023 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 20 January 2023 | |
08 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
09 Mar 2022 | MA | Memorandum and Articles of Association | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 7 December 2021
|
|
24 Feb 2022 | TM01 | Termination of appointment of Antony Bryce Grant as a director on 11 February 2022 | |
15 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 8 November 2021
|
|
07 Oct 2021 | AP01 | Appointment of Mr Andrew Gordon Cowen as a director on 10 September 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Sep 2021 | MA | Memorandum and Articles of Association | |
14 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 10 September 2021
|
|
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
20 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 29 April 2019 | |
25 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
25 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
10 Jun 2021 | PSC04 | Change of details for Mrs Angelika Julia Gabriele Davenport-Brozler as a person with significant control on 6 April 2016 | |
10 Jun 2021 | SH02 | Sub-division of shares on 8 February 2017 | |
10 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 13 September 2017
|